Search icon

AIRPORT ELECTRONICS, INC.

Company Details

Name: AIRPORT ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511701
ZIP code: 10005
County: Queens
Place of Formation: Georgia
Principal Address: 440 BEVERLY ROAD NE, ATLANTA, GA, United States, 30309
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR H. RICHARDSON Chief Executive Officer 440 BEVERLY ROAD, NE, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 440 BEVERLY ROAD, N E, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 440 BEVERLY ROAD, NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-09-28 2024-05-07 Address 440 BEVERLY ROAD, N E, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2009-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-02 2009-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240507003926 2024-05-07 BIENNIAL STATEMENT 2024-05-07
SR-46824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170510006136 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150501006211 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130521006101 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110607002522 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090928002924 2009-09-28 BIENNIAL STATEMENT 2009-05-01
070502000731 2007-05-02 APPLICATION OF AUTHORITY 2007-05-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State